LRS HOLDINGS LIMITED
POCKLINGTON YORK GREEN GINGER HOLDINGS LIMITED

Hellopages » East Riding of Yorkshire » East Riding of Yorkshire » YO42 1NR

Company number 02897209
Status Active
Incorporation Date 11 February 1994
Company Type Private Limited Company
Address HEREFORD ROAD, POCKLINGTON INDUSTRIAL ESTATE, POCKLINGTON YORK, NORTH YORKSHIRE, YO42 1NR
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Secretary's details changed for Mr Antony James Allison on 14 February 2017; Confirmation statement made on 11 February 2017 with updates; Accounts for a small company made up to 31 March 2016. The most likely internet sites of LRS HOLDINGS LIMITED are www.lrsholdings.co.uk, and www.lrs-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and eight months. The distance to to Gilberdyke Rail Station is 12.5 miles; to Selby Rail Station is 14.5 miles; to Goole Rail Station is 15.5 miles; to Ferriby Rail Station is 18.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lrs Holdings Limited is a Private Limited Company. The company registration number is 02897209. Lrs Holdings Limited has been working since 11 February 1994. The present status of the company is Active. The registered address of Lrs Holdings Limited is Hereford Road Pocklington Industrial Estate Pocklington York North Yorkshire Yo42 1nr. . ALLISON, Antony James is a Secretary of the company. REAY, Michael Alan is a Director of the company. Secretary HALDENBY, Martin Jonathan has been resigned. Secretary LUNT, Simon William has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director LUNT, Simon William has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
ALLISON, Antony James
Appointed Date: 29 November 2004

Director
REAY, Michael Alan
Appointed Date: 06 March 1999
63 years old

Resigned Directors

Secretary
HALDENBY, Martin Jonathan
Resigned: 06 March 1999
Appointed Date: 04 February 1994

Secretary
LUNT, Simon William
Resigned: 29 November 2004
Appointed Date: 06 March 1999

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 11 February 1994
Appointed Date: 11 February 1994

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 11 February 1994
Appointed Date: 11 February 1994

Director
LUNT, Simon William
Resigned: 29 November 2004
Appointed Date: 04 February 1994
73 years old

Persons With Significant Control

Mr Michael Alan Reay
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – 75% or more

LRS HOLDINGS LIMITED Events

14 Feb 2017
Secretary's details changed for Mr Antony James Allison on 14 February 2017
14 Feb 2017
Confirmation statement made on 11 February 2017 with updates
26 Sep 2016
Accounts for a small company made up to 31 March 2016
16 Feb 2016
Annual return made up to 11 February 2016 with full list of shareholders
Statement of capital on 2016-02-16
  • GBP 100,000

04 Oct 2015
Accounts for a small company made up to 31 March 2015
...
... and 63 more events
30 Sep 1994
Company name changed ellisalt holdings LIMITED\certificate issued on 03/10/94
21 Mar 1994
Ad 16/03/94--------- £ si 2@1=2 £ ic 2/4

02 Mar 1994
Registered office changed on 02/03/94 from: 84 temple chambers temple avenue london EC4Y 0HP

02 Mar 1994
Secretary resigned;new secretary appointed;director resigned;new director appointed

11 Feb 1994
Incorporation

LRS HOLDINGS LIMITED Charges

6 March 1999
Debenture
Delivered: 11 March 1999
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…